About

Registered Number: 05162856
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2014 (9 years and 4 months ago)
Registered Address: Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT,

 

Rlr Management Consultancy Ltd was registered on 25 June 2004 and has its registered office in Southampton, it has a status of "Dissolved". We don't know the number of employees at the business. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEATH, Diane Jane 18 April 2005 24 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 September 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 08 March 2012
RESOLUTIONS - N/A 18 January 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2011
4.20 - N/A 18 January 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 02 September 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 24 May 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 26 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
287 - Change in situation or address of Registered Office 25 May 2005
225 - Change of Accounting Reference Date 25 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.